C.E.M. DAY LIMITED

Register to unlock more data on OkredoRegister

C.E.M. DAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00215538

Incorporation date

07/08/1926

Size

Group

Contacts

Registered address

Registered address

C/O C E M DAY LIMITED, Swansea Road, Gorseinon, Swansea SA4 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1977)
dot icon06/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon16/10/2024
Termination of appointment of David Bond as a director on 2024-05-01
dot icon09/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon12/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/05/2024
Termination of appointment of a director
dot icon03/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon07/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon24/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon06/05/2022
Termination of appointment of Michael John Grant as a director on 2022-03-31
dot icon27/04/2022
Termination of appointment of a director
dot icon04/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon15/04/2021
Appointment of Leighton Davies as a secretary on 2021-03-31
dot icon15/04/2021
Termination of appointment of Stuart Morton Smith as a secretary on 2021-03-31
dot icon15/04/2021
Termination of appointment of Stuart Morton Smith as a director on 2021-03-31
dot icon15/04/2021
Appointment of Mr Grant William Matthews as a director on 2021-03-31
dot icon29/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon30/06/2020
Termination of appointment of Emrys Aneurin Rees as a director on 2020-06-30
dot icon27/04/2020
Termination of appointment of David Huw Watkins as a director on 2020-03-31
dot icon15/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon22/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon06/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/07/2018
Notification of Day's Property Holdings Limited as a person with significant control on 2017-09-04
dot icon12/07/2018
Cessation of Graham Manton Day as a person with significant control on 2017-09-04
dot icon12/07/2018
Cessation of Jillian Day as a person with significant control on 2017-09-04
dot icon11/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon18/05/2018
Termination of appointment of Gareth Neil Day as a director on 2018-04-18
dot icon09/11/2017
Director's details changed for Stuart Morton Smith on 2017-10-31
dot icon21/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon21/07/2017
Notification of Graham Manton Day as a person with significant control on 2016-04-06
dot icon21/07/2017
Notification of Jillian Day as a person with significant control on 2016-04-06
dot icon21/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon17/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon26/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon04/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon13/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon29/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon22/07/2013
Director's details changed for David Huw Watkins on 2013-06-30
dot icon22/07/2013
Director's details changed for Russell David Day on 2013-06-30
dot icon22/07/2013
Director's details changed for Gareth Neil Day on 2013-06-30
dot icon22/07/2013
Director's details changed for David Bond on 2013-06-30
dot icon26/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon10/07/2012
Registered office address changed from Llanelli Road, Garngoch, Swansea SA4 4LL on 2012-07-10
dot icon09/07/2012
Director's details changed for Jillian Day on 2012-07-09
dot icon09/07/2012
Director's details changed for Gareth Neil Day on 2012-07-09
dot icon09/07/2012
Director's details changed for Graham Manton Day on 2012-07-09
dot icon09/07/2012
Director's details changed for David Bond on 2012-07-09
dot icon09/07/2012
Secretary's details changed for Stuart Morton Smith on 2012-07-09
dot icon09/07/2012
Director's details changed for Mr Emrys Aneurin Rees on 2012-07-09
dot icon09/07/2012
Director's details changed for Stuart Morton Smith on 2012-07-09
dot icon09/07/2012
Director's details changed for David Huw Watkins on 2012-07-09
dot icon09/07/2012
Director's details changed for Michael John Grant on 2012-07-09
dot icon09/07/2012
Director's details changed for Russell David Day on 2012-07-09
dot icon04/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 41
dot icon19/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 40
dot icon10/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 27
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 28
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 29
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 30
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 35
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 31
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 36
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 32
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 37
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 38
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 33
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 34
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 39
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 26
dot icon29/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon29/07/2010
Director's details changed for Stuart Morton Smith on 2010-06-30
dot icon29/07/2010
Director's details changed for David Huw Watkins on 2010-06-30
dot icon29/07/2010
Director's details changed for Mr Emrys Aneurin Rees on 2010-06-30
dot icon29/07/2010
Director's details changed for Michael John Grant on 2010-06-30
dot icon29/07/2010
Director's details changed for Jillian Day on 2010-06-30
dot icon29/07/2010
Director's details changed for Russell David Day on 2010-06-30
dot icon29/07/2010
Director's details changed for Gareth Neil Day on 2010-06-30
dot icon29/07/2010
Director's details changed for David Bond on 2010-06-30
dot icon09/07/2010
Group of companies' accounts made up to 2008-12-31
dot icon30/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/06/2010
Miscellaneous
dot icon29/07/2009
Return made up to 30/06/09; full list of members
dot icon22/06/2009
Director appointed gareth neil day
dot icon22/06/2009
Director appointed russell david day
dot icon02/10/2008
Return made up to 30/06/08; full list of members
dot icon23/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon23/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon31/07/2007
Return made up to 30/06/07; no change of members
dot icon12/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon02/10/2006
Return made up to 30/06/06; full list of members
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon25/08/2005
Return made up to 30/06/05; full list of members
dot icon23/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/08/2004
Return made up to 30/06/04; full list of members
dot icon10/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon11/07/2003
Director's particulars changed
dot icon11/07/2003
Return made up to 30/06/03; full list of members
dot icon31/07/2002
Return made up to 30/06/02; full list of members
dot icon18/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon01/06/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Particulars of mortgage/charge
dot icon24/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon24/09/2001
Secretary resigned;director resigned
dot icon24/09/2001
New secretary appointed
dot icon18/07/2001
Return made up to 30/06/01; full list of members
dot icon29/09/2000
Full group accounts made up to 1999-12-31
dot icon28/07/2000
Return made up to 30/06/00; full list of members
dot icon20/09/1999
Full group accounts made up to 1998-12-31
dot icon05/08/1999
Return made up to 30/06/99; no change of members
dot icon17/05/1999
New director appointed
dot icon17/05/1999
Director resigned
dot icon22/07/1998
Return made up to 30/06/98; no change of members
dot icon11/06/1998
Particulars of mortgage/charge
dot icon23/04/1998
Full group accounts made up to 1997-12-31
dot icon03/02/1998
Particulars of mortgage/charge
dot icon31/07/1997
Return made up to 30/06/97; full list of members
dot icon24/06/1997
Particulars of mortgage/charge
dot icon22/04/1997
Full group accounts made up to 1996-12-31
dot icon10/03/1997
Particulars of mortgage/charge
dot icon23/07/1996
Return made up to 30/06/96; change of members
dot icon13/04/1996
Full group accounts made up to 1995-12-31
dot icon18/08/1995
Full group accounts made up to 1994-12-31
dot icon14/07/1995
Return made up to 30/06/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Return made up to 30/06/94; full list of members
dot icon17/06/1994
Declaration of satisfaction of mortgage/charge
dot icon17/06/1994
Declaration of satisfaction of mortgage/charge
dot icon17/06/1994
Declaration of satisfaction of mortgage/charge
dot icon31/03/1994
Full group accounts made up to 1993-12-31
dot icon20/08/1993
Particulars of mortgage/charge
dot icon23/06/1993
Return made up to 30/06/93; full list of members
dot icon27/04/1993
Full group accounts made up to 1992-12-31
dot icon25/08/1992
Return made up to 30/06/92; full list of members
dot icon20/08/1992
Director resigned
dot icon15/06/1992
Full accounts made up to 1991-12-31
dot icon14/04/1992
New director appointed
dot icon04/03/1992
Declaration of satisfaction of mortgage/charge
dot icon04/03/1992
Declaration of satisfaction of mortgage/charge
dot icon04/03/1992
Declaration of satisfaction of mortgage/charge
dot icon11/07/1991
Return made up to 30/06/91; no change of members
dot icon30/05/1991
Declaration of satisfaction of mortgage/charge
dot icon30/05/1991
Declaration of satisfaction of mortgage/charge
dot icon30/05/1991
Declaration of satisfaction of mortgage/charge
dot icon30/05/1991
Declaration of satisfaction of mortgage/charge
dot icon30/05/1991
Declaration of satisfaction of mortgage/charge
dot icon30/05/1991
Declaration of satisfaction of mortgage/charge
dot icon21/05/1991
Full accounts made up to 1990-12-31
dot icon18/09/1990
Particulars of mortgage/charge
dot icon17/09/1990
Particulars of mortgage/charge
dot icon01/08/1990
Return made up to 30/06/90; full list of members
dot icon22/06/1990
Declaration of satisfaction of mortgage/charge
dot icon22/06/1990
Declaration of satisfaction of mortgage/charge
dot icon22/06/1990
Declaration of satisfaction of mortgage/charge
dot icon22/06/1990
Declaration of satisfaction of mortgage/charge
dot icon04/04/1990
Full accounts made up to 1989-12-31
dot icon24/03/1990
Particulars of mortgage/charge
dot icon24/03/1990
Particulars of mortgage/charge
dot icon27/02/1990
Particulars of mortgage/charge
dot icon16/11/1989
Statement of affairs
dot icon16/11/1989
Ad 16/10/86--------- £ si 39818@1
dot icon26/09/1989
Return made up to 31/07/89; full list of members
dot icon14/06/1989
Full accounts made up to 1988-12-31
dot icon28/02/1989
Return made up to 13/12/88; full list of members
dot icon20/01/1989
Full accounts made up to 1987-12-31
dot icon09/12/1988
Particulars of mortgage/charge
dot icon09/12/1988
Particulars of mortgage/charge
dot icon26/08/1988
Particulars of mortgage/charge
dot icon11/11/1987
Particulars of mortgage/charge
dot icon01/10/1987
Full accounts made up to 1986-12-31
dot icon01/10/1987
Return made up to 14/09/87; full list of members
dot icon20/02/1987
Director resigned
dot icon11/02/1987
Declaration of satisfaction of mortgage/charge
dot icon22/01/1987
Return made up to 13/08/86; full list of members
dot icon02/12/1986
Full accounts made up to 1985-12-31
dot icon30/01/1986
Accounts made up to 1984-12-31
dot icon18/03/1985
Accounts made up to 1983-12-31
dot icon04/04/1984
Accounts made up to 1982-12-31
dot icon22/05/1983
Accounts made up to 1980-12-31
dot icon21/05/1983
Accounts made up to 1979-12-31
dot icon25/11/1981
Accounts made up to 1980-12-31
dot icon13/03/1979
Accounts made up to 1978-12-31
dot icon22/08/1978
Accounts made up to 1976-12-31
dot icon03/08/1978
Accounts made up to 1977-12-31
dot icon01/02/1977
Accounts made up to 1975-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, David
Director
01/12/2005 - 01/05/2024
-
Day, Russell David
Director
01/06/2009 - Present
9
Matthews, Grant William
Director
31/03/2021 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.E.M. DAY LIMITED

C.E.M. DAY LIMITED is an(a) Active company incorporated on 07/08/1926 with the registered office located at C/O C E M DAY LIMITED, Swansea Road, Gorseinon, Swansea SA4 4LL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.E.M. DAY LIMITED?

toggle

C.E.M. DAY LIMITED is currently Active. It was registered on 07/08/1926 .

Where is C.E.M. DAY LIMITED located?

toggle

C.E.M. DAY LIMITED is registered at C/O C E M DAY LIMITED, Swansea Road, Gorseinon, Swansea SA4 4LL.

What does C.E.M. DAY LIMITED do?

toggle

C.E.M. DAY LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for C.E.M. DAY LIMITED?

toggle

The latest filing was on 06/08/2025: Group of companies' accounts made up to 2024-12-31.